HEALTH CARE EDUCATION SERVICES LIMITED
Overview
Company Name | HEALTH CARE EDUCATION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC108371 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEALTH CARE EDUCATION SERVICES LIMITED?
- General secondary education (85310) / Education
Where is HEALTH CARE EDUCATION SERVICES LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTH CARE EDUCATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NATURALQUOTE LIMITED | Dec 22, 1987 | Dec 22, 1987 |
What are the latest accounts for HEALTH CARE EDUCATION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for HEALTH CARE EDUCATION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from First Floor 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 272 Bath Street Glasgow G2 4JR on Jan 22, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 1 Royal Bank Place Buchanan Street Glasgow G1 3AA* on Apr 23, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HEALTH CARE EDUCATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATON, Fiona Jane, Dr | Secretary | Broughton Lane Farm Broughton Lane Harmston Low Fields LN5 9SY Lincoln | British | Director | 43209880001 | |||||
ALCRAFT, Francis David | Director | Linacre House 13 Warwick Road LE13 0RD Melton Mowbray Leicestershire | United Kingdom | British | Director | 39893380001 | ||||
PATON, Fiona Jane, Dr | Director | Broughton Lane Farm Broughton Lane Harmston Low Fields LN5 9SY Lincoln | United Kingdom | British | Director | 43209880001 | ||||
HARDY, Mark Glyn | Secretary | 2 Heathwood Close Heath Road LU7 3DU Leighton Buzzard Bedfordshire | British | 18883540001 | ||||||
SCOTT, Donald Bruce | Secretary | 1 Zetland Place EH5 3HU Edinburgh Midlothian | British | 378130001 | ||||||
SIM, Stuart William | Secretary | Old Fanshawe Vicarage Fanshawe Lane SK11 9PP Siddington Cheshire | British | 64769240002 | ||||||
SMITH, David | Secretary | Firley 17 Highlands Road Sear Green HP5 2XL Beaconfield Buckinghamshire | British | 74298510001 | ||||||
BOYES, Marsha Rita | Director | 6 Lancaster Road AL1 4ET St Albans Hertfordshire | England | American | Tutor Nurse | 61638390001 | ||||
BOYES, Robert Nichol, Dr | Director | 6 Lancaster Road AL1 4ET St Albans Hertfordshire | United Kingdom | Canadian | Pharmicist | 378140001 | ||||
DUNBAR, Kenneth Watson | Director | 14 Hermitage Drive EH10 6DD Edinburgh Midlothian | British | Writer To The Signet | 79754410001 | |||||
FOTHERGILL, Geoffrey Peter | Director | Three Oaks The Ridgeway LE7 7LE Rothley Leicestershire | British | Director | 33618550001 | |||||
LEECH, Kevin Ronald | Director | La Vignette Rue De La Vignette Maufant JE2 7HY St Saviour Jersey Channel Islands | British Isles | British | Director | 71333150001 | ||||
MCCALLUM-DEIGHTON, Neil, Dr | Director | 123b Philip Lane Tottenham N15 4JR London | British | Medical Education | 77772800001 | |||||
POILE, Steven | Director | Hobgate YO24 4HF York 6 North Yorkshire | England | British | Director | 60838720003 | ||||
PRESCOTT, Laurence Francis | Director | Redfern 24 Colinton Road EH10 5EQ Edinburgh Midlothian | British | Medical Practitioner | 16240220001 | |||||
SHENNAN, Peter John | Director | 191 Brookdale Avenue South Greasby L49 1SR Wirral Merseyside | British | Chartered Accountant | 56237980001 | |||||
SIM, Stuart William | Director | Old Fanshawe Vicarage Fanshawe Lane SK11 9PP Siddington Cheshire | England | British | Director | 64769240002 |
Who are the persons with significant control of HEALTH CARE EDUCATION SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Fiona Jane Paton | Apr 06, 2016 | Harmston LN5 9SY Lincoln Broughton Lane Farm Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Francis David Alcraft | Apr 06, 2016 | 13 Warwick Road LE13 0RD Melton Mowbray Linacre House Leicestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HEALTH CARE EDUCATION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Nov 15, 2011 Delivered On Nov 30, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 04, 2004 Delivered On May 13, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 14, 1988 Delivered On Jun 17, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0